Background WavePink WaveYellow Wave

BROAD OAKS RTM COMPANY LIMITED (13523800)

BROAD OAKS RTM COMPANY LIMITED (13523800) is an active UK company. incorporated on 22 July 2021. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BROAD OAKS RTM COMPANY LIMITED has been registered for 4 years. Current directors include LUCAS, Timothy Philip, TAYLOR, Ross William Hitchen.

Company Number
13523800
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 July 2021
Age
4 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LUCAS, Timothy Philip, TAYLOR, Ross William Hitchen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROAD OAKS RTM COMPANY LIMITED

BROAD OAKS RTM COMPANY LIMITED is an active company incorporated on 22 July 2021 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROAD OAKS RTM COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13523800

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 22 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

North Point Stafford Drive Shrewsbury, SY1 3BF,

Previous Addresses

105 Piccadilly London W1J 7NJ England
From: 9 November 2022To: 28 April 2025
3-5 Rathbone Place London W1T 1HJ England
From: 20 October 2022To: 9 November 2022
Canada House Unit 3C Broadgate Oldham Broadway Business Park Chadderton Oldham Greater Manchester OL9 9XA
From: 22 July 2021To: 20 October 2022
Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 28 Apr 2025

LUCAS, Timothy Philip

Active
Stafford Drive, ShrewsburySY1 3BF
Born May 1985
Director
Appointed 07 Oct 2022

TAYLOR, Ross William Hitchen

Active
Stafford Drive, ShrewsburySY1 3BF
Born October 1982
Director
Appointed 07 Oct 2022

WEST, Alan

Resigned
Piccadilly, LondonW1J 7NJ
Secretary
Appointed 24 Oct 2022
Resigned 09 Nov 2022

LPC SECRETARIES LIMITED

Resigned
Unit 3c Broadgate, Chadderton OldhamOL9 9XA
Corporate secretary
Appointed 22 Jul 2021
Resigned 07 Oct 2022

REGENCY ASSET MANAGEMENT LTD

Resigned
Piccadilly, LondonW1J 7NJ
Corporate secretary
Appointed 09 Nov 2022
Resigned 28 Apr 2025

ASHDOWN, Simon Richard

Resigned
Unit 3c Broadgate, Chadderton OldhamOL9 9XA
Born October 1974
Director
Appointed 22 Jul 2021
Resigned 07 Oct 2022

LUCAS, Timothy Philip

Resigned
Rathbone Place, LondonW1T 1HJ
Born May 1982
Director
Appointed 07 Oct 2022
Resigned 07 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Rathbone Place, LondonW1T 1HJ

Nature of Control

Significant influence or control
Notified 07 Oct 2022

Pervaiz Naviede

Ceased
Unit 3c Broadgate, Chadderton OldhamOL9 9XA
Born November 1960

Nature of Control

Significant influence or control
Notified 22 Jul 2021
Ceased 07 Oct 2022
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
14 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 April 2025
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
13 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 August 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 November 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Incorporation Company
22 July 2021
NEWINCIncorporation